Entity Name: | FITNESS FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FITNESS FUNDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000043898 |
FEI/EIN Number |
202810982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8901 SW 157 Ave, Miami, FL, 33196, US |
Mail Address: | 8901 SW 157 Ave, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001336389 | 1545 N PARK DR, SUITE 104, WESTON, FL, 33026 | 1545 N PARK DR, SUITE 104, WESTON, FL, 33026 | 954-515-0040 | |||||||||
|
Form type | REGDEX |
File number | 021-80193 |
Filing date | 2005-08-15 |
File | View File |
Name | Role | Address |
---|---|---|
ORTIZ DAVID | Chief Executive Officer | 8901 SW 157 Ave, Miami, FL, 33196 |
ORTIZ DAVID | Agent | 8901 SW 157 Ave, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State